Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROSEPRIDE HOMES LIMITED
Company Information for

ROSEPRIDE HOMES LIMITED

C/O AZETS RIVER HOUSE, 1 MAIDSTONE ROAD, SIDCUP, KENT, DA14 5RH,
Company Registration Number
05812554
Private Limited Company
Active

Company Overview

About Rosepride Homes Ltd
ROSEPRIDE HOMES LIMITED was founded on 2006-05-10 and has its registered office in Sidcup. The organisation's status is listed as "Active". Rosepride Homes Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ROSEPRIDE HOMES LIMITED
 
Legal Registered Office
C/O AZETS RIVER HOUSE
1 MAIDSTONE ROAD
SIDCUP
KENT
DA14 5RH
Other companies in CR0
 
Filing Information
Company Number 05812554
Company ID Number 05812554
Date formed 2006-05-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-11-05 10:07:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROSEPRIDE HOMES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROSEPRIDE HOMES LIMITED

Current Directors
Officer Role Date Appointed
MARK WATERSTONE
Company Secretary 2013-11-22
MARK WATERSTONE
Director 2009-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
EAMON JOHN MALONEY
Company Secretary 2006-05-10 2013-11-22
WARREN MICHAEL GUEST
Director 2009-03-31 2013-11-22
BYRON DRAKE LIMITED
Director 2006-08-01 2009-03-31
CIVILHOLD LIMITED
Director 2006-05-10 2009-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK WATERSTONE CROYDON PUMP HOUSE LTD Director 2018-04-01 CURRENT 2015-03-31 Active
MARK WATERSTONE THE BUSINESS XCHANGE HUB LTD Director 2017-06-20 CURRENT 2017-06-20 Active
MARK WATERSTONE ONE LANSDOWNE ROAD LIMITED Director 2015-11-04 CURRENT 2015-11-04 Active
MARK WATERSTONE LIVINHOME LIMITED Director 2013-12-03 CURRENT 2009-12-03 Active
MARK WATERSTONE LIVIN HOME CONSTRUCTION LIMITED Director 2013-12-03 CURRENT 2013-06-20 Active
MARK WATERSTONE WELLINGTON HOSTEL LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active
MARK WATERSTONE CAIRO PROPERTIES LIMITED Director 2010-06-03 CURRENT 2010-06-03 Liquidation
MARK WATERSTONE ROSEPRIDE PROPERTIES LTD Director 2009-03-31 CURRENT 2002-05-09 Active
MARK WATERSTONE SOLUTIONS GYM 2008 LIMITED Director 2008-01-07 CURRENT 1997-05-27 Active
MARK WATERSTONE CRYSTAL PALACE CONSERVATION DEVELOPMENTS LIMITED Director 2004-04-06 CURRENT 2004-04-06 Dissolved 2017-09-17
MARK WATERSTONE ROSEPRIDE LIMITED Director 1991-08-02 CURRENT 1989-08-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-28MICRO ENTITY ACCOUNTS MADE UP TO 30/11/23
2024-05-24Register(s) moved to registered office address C/O Azets River House 1 Maidstone Road Sidcup Kent DA14 5RH
2023-09-12Director's details changed for Mr Mark Waterstone on 2023-09-01
2023-09-12SECRETARY'S DETAILS CHNAGED FOR MARK WATERSTONE on 2023-09-01
2023-08-31REGISTERED OFFICE CHANGED ON 31/08/23 FROM Greytown House 221-227 High Street Orpington Kent BR6 0NZ United Kingdom
2023-08-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22
2023-06-01CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2022-08-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2022-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH UPDATES
2022-05-18CH01Director's details changed for Mr Mark Waterstone on 2022-05-18
2021-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES
2021-05-07CH03SECRETARY'S DETAILS CHNAGED FOR MARK WATERSTONE on 2021-05-07
2021-05-07CH01Director's details changed for Mr Mark Waterstone on 2021-05-07
2021-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/21 FROM Marco Polo House 3-5 Lansdowne Road Croydon Surrey CR0 2BX
2020-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2019-09-27AAMDAmended dormat accounts made up to 2018-11-30
2019-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES
2018-08-13AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-21LATEST SOC21/05/18 STATEMENT OF CAPITAL;GBP 1000
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2018-05-16CH01Director's details changed for Mr Mark Waterstone on 2018-05-10
2018-05-16CH03SECRETARY'S DETAILS CHNAGED FOR MARK WATERSTONE on 2018-05-10
2017-08-30AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2016-08-16AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-06AR0110/05/16 ANNUAL RETURN FULL LIST
2015-08-26AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-05AR0110/05/15 ANNUAL RETURN FULL LIST
2014-06-26AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-06AR0110/05/14 ANNUAL RETURN FULL LIST
2014-02-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY EAMON MALONEY
2014-02-28AP03Appointment of Mark Waterstone as company secretary
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR WARREN GUEST
2014-02-18AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-07DISS40Compulsory strike-off action has been discontinued
2013-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-06-07AR0110/05/13 ANNUAL RETURN FULL LIST
2012-09-05AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-08AR0110/05/12 ANNUAL RETURN FULL LIST
2012-02-17AA01Previous accounting period extended from 31/05/11 TO 30/11/11
2011-09-19AA31/05/10 TOTAL EXEMPTION SMALL
2011-06-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR EAMON JOHN MALONEY / 20/06/2011
2011-06-04DISS40DISS40 (DISS40(SOAD))
2011-06-02AR0110/05/11 FULL LIST
2011-05-31GAZ1FIRST GAZETTE
2011-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2011 FROM APEX HOUSE 41 TAMWORTH ROAD CROYDON CR10 1UX
2010-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-05-21AR0110/05/10 FULL LIST
2010-05-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-05-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-05-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-05-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-05-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-05-20AD02SAIL ADDRESS CREATED
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WATERSTONE / 01/04/2010
2010-03-03AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-06363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2009-06-02288aDIRECTOR APPOINTED MARK WATERSTONE
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR BYRON DRAKE LIMITED
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR CIVILHOLD LIMITED
2009-05-19288aDIRECTOR APPOINTED WARREN MICHAEL GUEST
2009-04-03AA31/05/08 TOTAL EXEMPTION SMALL
2008-08-20363aRETURN MADE UP TO 10/05/08; NO CHANGE OF MEMBERS
2008-02-13123NC INC ALREADY ADJUSTED 07/11/07
2008-02-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2008-02-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-02-13RES04£ NC 100/1000 07/11/0
2007-07-28395PARTICULARS OF MORTGAGE/CHARGE
2007-05-18363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2006-12-01288aNEW DIRECTOR APPOINTED
2006-09-15395PARTICULARS OF MORTGAGE/CHARGE
2006-05-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ROSEPRIDE HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-12-03
Proposal to Strike Off2011-05-31
Fines / Sanctions
No fines or sanctions have been issued against ROSEPRIDE HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-07-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-09-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROSEPRIDE HOMES LIMITED

Intangible Assets
Patents
We have not found any records of ROSEPRIDE HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROSEPRIDE HOMES LIMITED
Trademarks
We have not found any records of ROSEPRIDE HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROSEPRIDE HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ROSEPRIDE HOMES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ROSEPRIDE HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyROSEPRIDE HOMES LIMITEDEvent Date2013-12-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyROSEPRIDE HOMES LIMITEDEvent Date2011-05-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROSEPRIDE HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROSEPRIDE HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.